PNEUS PARENT INC. is a business entity registered at Corporations Canada, with entity identifier is 3777651. The registration start date is July 1, 2000. The current status is Dissolved.
Corporation ID | 3777651 |
Business Number | 865151294 |
Corporation Name | PNEUS PARENT INC. |
Registered Office Address |
24 Place Sicard #307 Ste.therese QC J7E 3X6 |
Incorporation Date | 2000-07-01 |
Dissolution Date | 2017-04-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROGER NICHOLSON | 368 EDGEWOOD, ROSEMERE QC J7A 3S6, Canada |
NORMAND PARENT | 235 BOUL.BRASSRD, ST-PAUL QC J0K 3E0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-07-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-07-18 | current | 24 Place Sicard #307, Ste.therese, QC J7E 3X6 |
Address | 2000-08-01 | 2013-07-18 | 1210 Lachaine, Laval, QC H7C 2N7 |
Address | 2000-07-01 | 2000-08-01 | 651 Rue Notre-dame Ouest, 3e Étage, Montreal, QC H3C 1J1 |
Name | 2000-09-21 | current | PNEUS PARENT INC. |
Name | 2000-07-01 | 2000-09-21 | 3777651 CANADA INC. |
Status | 2017-04-29 | current | Dissolved / Dissoute |
Status | 2016-11-30 | 2017-04-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2012-12-08 | 2016-11-30 | Active / Actif |
Status | 2012-12-01 | 2012-12-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-07-01 | 2012-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-04-29 | Dissolution | Section: 212 |
2007-10-03 | Amendment / Modification | |
2000-09-21 | Amendment / Modification | Name Changed. |
2000-07-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-06-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-06-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-06-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 24 PLACE SICARD #307 |
City | STE.THERESE |
Province | QC |
Postal Code | J7E 3X6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
10005584 Canada Inc. | 212-24, Carré Sicard, Sainte-thérèse, QC J7E 3X6 | 2016-12-01 |
9977015 Canada Inc. | 24-24, Carré Sicard, Sainte-thérèse, QC J7E 3X6 | 2016-11-08 |
Boisson Au Gingembre Cissy Inc. | 24a Carré Sicard, Ste-thérèse, QC J7E 3X6 | 2015-08-17 |
H2ci International Inc. | 24 A Carré Sicard, Sainte-thérèse, QC J7E 3X6 | 2015-08-14 |
Technologies H2ci Inc. | 24-a Carré Sicard, Ste-thérèse, QC J7E 3X6 | 2014-07-02 |
7966768 Canada Inc. | 24 Car Sicard, #4, St.therese, QC J7E 3X6 | 2011-09-09 |
7307411 Canada Inc. | 24, Carre Sicard, Ste-therese, QC J7E 3X6 | 2010-01-06 |
Transcorp MultimÉdia Inc. | 24 Place Sicard, Ste-therese, QC J7E 3X6 | 1997-08-25 |
The Tecnum Group Inc. | 24 Carré Sicard, Sainte-thérèse, QC J7E 3X6 | 1994-10-20 |
Convectair-nmt Inc. | 30 CarrÉ Sicard, Sainte-thÉrÈse, QC J7E 3X6 | 1982-12-20 |
Find all corporations in postal code J7E 3X6 |
Name | Address |
---|---|
ROGER NICHOLSON | 368 EDGEWOOD, ROSEMERE QC J7A 3S6, Canada |
NORMAND PARENT | 235 BOUL.BRASSRD, ST-PAUL QC J0K 3E0, Canada |
Name | Director Name | Director Address |
---|---|---|
4083075 CANADA INC. | ROGER NICHOLSON | 368 EDGEWOOD, ROSEMÈRE QC J7A 3S6, Canada |
166767 CANADA INC. | ROGER NICHOLSON | 368 EDGEWOOD, ROSEMERE QC J7A 3S6, Canada |
3322092 CANADA INC. | ROGER NICHOLSON | 368 EDGEWOOD, ROSEMERE QC J7A 3S6, Canada |
3498336 CANADA INC. | ROGER NICHOLSON | 368 EDGEWOOD, ROSEMERE QC J7A 3S6, Canada |
City | STE.THERESE |
Post Code | J7E 3X6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Parent Residences Management Inc. | 100-1100, Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 | 2020-03-26 |
Pneus SupÉrieurs Inc. | 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 | |
Naayen-parent Machinery Inc. | 51 Mcculloch Ave, Outremont, QC H2V 3L6 | 1995-07-18 |
Parent Sawmill Inc. | 3285 Rue Bedford, Montreal, QC H3S 1G5 | 1990-06-18 |
Parent Lift Truck Inc. | 609 Neptune Blvd, Dorval, QC H9P 2A7 | 1988-02-16 |
Hca Parent Corp. | 3030 Le Carrefour Boulevard, Suite 1002, Laval, QC H7T 2P5 | |
Parent Grahic Art Equipment Inc. | 3252 Rue Monsabre, Montreal, QC H1N 2L5 | 1983-05-31 |
Motel 4 Saisons Parent 1985 Inc. | 23 Rue Principale, C.p. 279, Parent, QC G0X 3P0 | 1985-02-12 |
A. Parent & Associates Inc. | 740 MontÉe De La Source, Cantley, QC J8V 3K4 | 1980-12-15 |
Chambre De Commerce De Parent Incorporée | C.p.126, Parent, QC G0A 2V0 | 1954-10-05 |
Please provide details on PNEUS PARENT INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |